personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sedalia, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Kelly Brinkmeier, Kentucky

Address: 77 State Route 381 Sedalia, KY 42079-9655

Bankruptcy Case 14-50763-thf Summary: "Kelly Brinkmeier's Chapter 7 bankruptcy, filed in Sedalia, KY in Oct 29, 2014, led to asset liquidation, with the case closing in 01/27/2015."
Kelly Brinkmeier — Kentucky, 14-50763


ᐅ Patty Brinkmeier, Kentucky

Address: 77 State Route 381 Sedalia, KY 42079-9655

Bankruptcy Case 14-50763-thf Overview: "Patty Brinkmeier's bankruptcy, initiated in October 2014 and concluded by 2015-01-27 in Sedalia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patty Brinkmeier — Kentucky, 14-50763


ᐅ David H Carter, Kentucky

Address: PO Box 282 Sedalia, KY 42079

Bankruptcy Case 12-50388 Summary: "The bankruptcy filing by David H Carter, undertaken in 2012-04-30 in Sedalia, KY under Chapter 7, concluded with discharge in 2012-08-18 after liquidating assets."
David H Carter — Kentucky, 12-50388


ᐅ Vickie Gail Cates, Kentucky

Address: 315 Donoho Rd Sedalia, KY 42079-9623

Bankruptcy Case 15-50132-thf Overview: "Vickie Gail Cates's bankruptcy, initiated in March 17, 2015 and concluded by 2015-06-15 in Sedalia, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie Gail Cates — Kentucky, 15-50132


ᐅ Sharon Clymer, Kentucky

Address: 392 Swan Rd Sedalia, KY 42079

Bankruptcy Case 11-50330 Summary: "Sedalia, KY resident Sharon Clymer's 04/01/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-20."
Sharon Clymer — Kentucky, 11-50330


ᐅ Mary K Colley, Kentucky

Address: 3690 State Route 381 Sedalia, KY 42079-9634

Bankruptcy Case 16-50032-thf Overview: "The bankruptcy filing by Mary K Colley, undertaken in 2016-01-27 in Sedalia, KY under Chapter 7, concluded with discharge in 2016-04-26 after liquidating assets."
Mary K Colley — Kentucky, 16-50032


ᐅ Shawn David Duran, Kentucky

Address: 43 State Route 381 Sedalia, KY 42079

Bankruptcy Case 13-50101 Overview: "Shawn David Duran's Chapter 7 bankruptcy, filed in Sedalia, KY in Feb 14, 2013, led to asset liquidation, with the case closing in 2013-05-21."
Shawn David Duran — Kentucky, 13-50101


ᐅ Jeffrey C Foy, Kentucky

Address: 4287 State Route 94 E Sedalia, KY 42079

Snapshot of U.S. Bankruptcy Proceeding Case 12-50299: "In Sedalia, KY, Jeffrey C Foy filed for Chapter 7 bankruptcy in Mar 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Jeffrey C Foy — Kentucky, 12-50299


ᐅ Derek A Gilbert, Kentucky

Address: 1769 State Route 94 E Sedalia, KY 42079

Bankruptcy Case 11-50894 Summary: "Derek A Gilbert's Chapter 7 bankruptcy, filed in Sedalia, KY in 2011-09-13, led to asset liquidation, with the case closing in 2011-12-13."
Derek A Gilbert — Kentucky, 11-50894


ᐅ Cynthia C Gills, Kentucky

Address: 5907 State Route 94 E Sedalia, KY 42079-9502

Bankruptcy Case 14-50733-thf Overview: "The bankruptcy filing by Cynthia C Gills, undertaken in 2014-10-20 in Sedalia, KY under Chapter 7, concluded with discharge in 01/18/2015 after liquidating assets."
Cynthia C Gills — Kentucky, 14-50733


ᐅ Jimmy W Gills, Kentucky

Address: 189 Gills Ln Sedalia, KY 42079-9501

Bankruptcy Case 2014-50733-thf Summary: "In Sedalia, KY, Jimmy W Gills filed for Chapter 7 bankruptcy in October 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2015."
Jimmy W Gills — Kentucky, 2014-50733


ᐅ Maranda K Givens, Kentucky

Address: 176 Lamb Dr Sedalia, KY 42079-9610

Bankruptcy Case 16-50250-thf Summary: "The case of Maranda K Givens in Sedalia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maranda K Givens — Kentucky, 16-50250


ᐅ Zachery Ryan Givens, Kentucky

Address: 176 Lamb Dr Sedalia, KY 42079-9610

Brief Overview of Bankruptcy Case 16-50250-thf: "The case of Zachery Ryan Givens in Sedalia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachery Ryan Givens — Kentucky, 16-50250


ᐅ James Glenn Harrison, Kentucky

Address: 9833 State Route 97 Sedalia, KY 42079

Snapshot of U.S. Bankruptcy Proceeding Case 11-50157: "In a Chapter 7 bankruptcy case, James Glenn Harrison from Sedalia, KY, saw their proceedings start in 2011-02-24 and complete by 06.14.2011, involving asset liquidation."
James Glenn Harrison — Kentucky, 11-50157


ᐅ Elizabeth Anjanette Jones, Kentucky

Address: 1452 Bell City Rd Sedalia, KY 42079-9326

Bankruptcy Case 2014-50692-thf Overview: "The bankruptcy filing by Elizabeth Anjanette Jones, undertaken in October 2014 in Sedalia, KY under Chapter 7, concluded with discharge in 2014-12-30 after liquidating assets."
Elizabeth Anjanette Jones — Kentucky, 2014-50692


ᐅ Pamela J Kellermeyer, Kentucky

Address: 6565 State Route 94 E Sedalia, KY 42079

Bankruptcy Case 11-51096 Overview: "The case of Pamela J Kellermeyer in Sedalia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela J Kellermeyer — Kentucky, 11-51096


ᐅ Alfred Jason Lynn, Kentucky

Address: 1285 State Route 339 E Sedalia, KY 42079-9018

Bankruptcy Case 15-50120-thf Summary: "In a Chapter 7 bankruptcy case, Alfred Jason Lynn from Sedalia, KY, saw his proceedings start in 2015-03-12 and complete by 2015-06-10, involving asset liquidation."
Alfred Jason Lynn — Kentucky, 15-50120


ᐅ Heather Marie Meredith, Kentucky

Address: 117 Schrader Rd Sedalia, KY 42079-9319

Concise Description of Bankruptcy Case 14-50796-thf7: "The case of Heather Marie Meredith in Sedalia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Marie Meredith — Kentucky, 14-50796


ᐅ Kristy L Musser, Kentucky

Address: 3165 State Route 94 E Sedalia, KY 42079

Brief Overview of Bankruptcy Case 11-50425: "In a Chapter 7 bankruptcy case, Kristy L Musser from Sedalia, KY, saw her proceedings start in 2011-04-27 and complete by 2011-08-15, involving asset liquidation."
Kristy L Musser — Kentucky, 11-50425


ᐅ Billy Suiter, Kentucky

Address: PO Box 212 Sedalia, KY 42079

Snapshot of U.S. Bankruptcy Proceeding Case 10-51395: "In a Chapter 7 bankruptcy case, Billy Suiter from Sedalia, KY, saw their proceedings start in 11/29/2010 and complete by March 2011, involving asset liquidation."
Billy Suiter — Kentucky, 10-51395


ᐅ Stephanie C Taylor, Kentucky

Address: 6184 State Route 381 Sedalia, KY 42079-9417

Concise Description of Bankruptcy Case 14-50121-thf7: "The case of Stephanie C Taylor in Sedalia, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie C Taylor — Kentucky, 14-50121


ᐅ Barbara Jean Thomas, Kentucky

Address: 43 Swan Rd Sedalia, KY 42079

Bankruptcy Case 13-50028 Summary: "The bankruptcy filing by Barbara Jean Thomas, undertaken in January 2013 in Sedalia, KY under Chapter 7, concluded with discharge in 04.22.2013 after liquidating assets."
Barbara Jean Thomas — Kentucky, 13-50028


ᐅ Larry W Tynes, Kentucky

Address: 9119 State Route 97 Sedalia, KY 42079

Bankruptcy Case 12-50301 Summary: "In Sedalia, KY, Larry W Tynes filed for Chapter 7 bankruptcy in 03/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2012."
Larry W Tynes — Kentucky, 12-50301


ᐅ James G Waller, Kentucky

Address: 68 Lamb Dr Sedalia, KY 42079-9609

Bankruptcy Case 15-50675-thf Overview: "The bankruptcy filing by James G Waller, undertaken in 11/25/2015 in Sedalia, KY under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
James G Waller — Kentucky, 15-50675


ᐅ Jessica N Weatherspoon, Kentucky

Address: 1147 State Route 1382 Sedalia, KY 42079-9217

Bankruptcy Case 2014-50319-thf Overview: "In a Chapter 7 bankruptcy case, Jessica N Weatherspoon from Sedalia, KY, saw her proceedings start in April 30, 2014 and complete by 07.29.2014, involving asset liquidation."
Jessica N Weatherspoon — Kentucky, 2014-50319


ᐅ Corey D West, Kentucky

Address: 6515 State Route 94 E Sedalia, KY 42079

Concise Description of Bankruptcy Case 09-512127: "Sedalia, KY resident Corey D West's October 19, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/23/2010."
Corey D West — Kentucky, 09-51212